Advanced company searchLink opens in new window

OXFORD PACKAGING SOLUTIONS LIMITED

Company number 01038677

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2010 AD02 Register inspection address has been changed
22 Mar 2010 AA Full accounts made up to 31 December 2008
19 Mar 2010 AP04 Appointment of Tmf Corporate Administrative Services Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 16/06/2011.
18 Mar 2010 TM02 Termination of appointment of Clifford Chance Secretaries Limite as a secretary
25 Jul 2009 288a Director appointed david wesley bullock
09 Jun 2009 363a Return made up to 06/06/09; full list of members
09 Jun 2009 288c Director's change of particulars / ashok sudan / 06/06/2009
09 Jun 2009 288c Director's change of particulars / stefan kolakowski / 06/06/2009
09 Jun 2009 353 Location of register of members
01 Jun 2009 AA Full accounts made up to 31 December 2007
14 May 2009 288b Appointment terminated director john hamilton
14 May 2009 288b Appointment terminated director geoffrey lu
27 Mar 2009 288a Director appointed frederic afarian
27 Mar 2009 288b Appointment terminated director marc manry
23 Jan 2009 288b Appointment terminated secretary john hamilton
23 Jan 2009 288b Appointment terminated director jay hereford
23 Jan 2009 288b Appointment terminated director roger prevot
23 Jan 2009 288a Director appointed mark steven burgess
23 Jan 2009 288a Director appointed thomas cyr hallowell
23 Jan 2009 288a Director appointed stefan kolakowski
23 Jan 2009 288a Director appointed marc manry
21 Jan 2009 288a Secretary appointed clifford chance secretaries limite
07 Oct 2008 AA Full accounts made up to 31 December 2006
10 Jul 2008 363a Return made up to 06/06/08; full list of members
02 Jul 2007 363a Return made up to 06/06/07; full list of members